Search icon

CHARTER SCHOOL PROPERTIES, INC.

Company Details

Entity Name: CHARTER SCHOOL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2012 (12 years ago)
Document Number: P12000101268
FEI/EIN Number 46-1554548
Address: 220 NE 11th Street, Boca Raton, FL, 33432, US
Mail Address: 220 NE 11th Street, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARTER SCHOOL PROPERTIES 2023 461554548 2024-09-04 CHARTER SCHOOL PROPERTIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 611000
Sponsor’s telephone number 5615443700
Plan sponsor’s address 220 NE 11TH ST, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAUENHORST JOSEPH J Agent 220 NE 11th Street, Boca Raton, FL, 33432

Director

Name Role Address
RAUENHORST JOSEPH J Director 220 NE 11th Street, Boca Raton, FL, 33432

Chief Executive Officer

Name Role Address
Rauenhorst Joseph J Chief Executive Officer 220 NE 11th Street, Boca Raton, FL, 33432

Vice President

Name Role Address
Madsen Gregory Vice President 220 NE 11th Street, Boca Raton, FL, 33432

Secretary

Name Role Address
Barber Edward Secretary 220 NE 11th Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 220 NE 11th Street, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2016-04-25 220 NE 11th Street, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 220 NE 11th Street, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2013-01-09 RAUENHORST, JOSEPH J No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State